Kensway Investments Limited was launched on 26 Nov 1993 and issued an NZBN of 9429038798764. This registered LTD company has been managed by 9 directors: Lynnley Anne Angus - an active director whose contract began on 23 Aug 2018,
Peter William Mckenzie Angus - an inactive director whose contract began on 16 Feb 1998 and was terminated on 05 Nov 2019,
Warwick John Angus - an inactive director whose contract began on 11 Jul 1995 and was terminated on 10 Feb 1999,
Richard Moray Angus - an inactive director whose contract began on 11 Jul 1995 and was terminated on 09 Feb 1999,
Joseph William Te Rata - an inactive director whose contract began on 26 Nov 1993 and was terminated on 26 Nov 1995.
According to BizDb's information (updated on 18 Mar 2024), the company uses 1 address: Level 1, 8 Margaret Street, Hutt Central, Lower Hutt, 5010 (category: physical, service).
Up until 16 Mar 2020, Kensway Investments Limited had been using Flat 3, 31 Birch Street, Hutt Central, Lower Hutt as their registered address.
BizDb found past names for the company: from 15 May 1995 to 20 Feb 1998 they were called Angus Kenson Investments Limited, from 26 Nov 1993 to 15 May 1995 they were called Belvedere Investments Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Bsco Trustees 3 Limited (an entity) located at Lower Hutt postcode 5010,
Angus, Lynn Anne (an individual) located at Woburn, Lower Hutt postcode 5010.
Then there is a group that consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Angus, Lynn Anne - located at Woburn, Lower Hutt. Kensway Investments Limited has been categorised as "Building consultancy service" (ANZSIC M692310).
Previous addresses
Address #1: Flat 3, 31 Birch Street, Hutt Central, Lower Hutt, 5011 New Zealand
Registered & physical address used from 11 Nov 2014 to 16 Mar 2020
Address #2: 74 Penrose Street, Lower Hutt New Zealand
Physical address used from 12 Dec 2006 to 11 Nov 2014
Address #3: 74 Penrose St, Lower Hutt New Zealand
Registered address used from 12 Dec 2006 to 11 Nov 2014
Address #4: 14 Anderson Grove, Lower Hutt
Registered & physical address used from 24 Oct 2002 to 12 Dec 2006
Address #5: 397 Hutt Road, Lower Hutt
Physical address used from 15 Oct 1998 to 24 Oct 2002
Address #6: 29 Wakefield Street, Lower Hutt
Physical address used from 15 Oct 1998 to 15 Oct 1998
Address #7: 29 Wakefield Street, Lower Hutt
Registered address used from 15 Oct 1998 to 24 Oct 2002
Address #8: 397 Hutt Road, Lower Hutt
Registered address used from 03 Jan 1996 to 15 Oct 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Bsco Trustees 3 Limited Shareholder NZBN: 9429041157824 |
Lower Hutt 5010 New Zealand |
03 Nov 2014 - |
Individual | Angus, Lynn Anne |
Woburn Lower Hutt 5010 New Zealand |
19 Dec 2005 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Angus, Lynn Anne |
Woburn Lower Hutt 5010 New Zealand |
19 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Angus, Peter William Mckenzie |
Woburn Lower Hutt 5010 New Zealand |
19 Dec 2005 - 06 Mar 2020 |
Individual | Angus, Warwick John |
Eastborne Lower Hutt |
26 Nov 1993 - 19 Dec 2005 |
Individual | Angus, Peter William Mckenzie |
Woburn Lower Hutt 5010 New Zealand |
19 Dec 2005 - 06 Mar 2020 |
Individual | Gayler, Phillip Murray |
Alicetown Lower Hutt 5010 New Zealand |
09 Dec 2010 - 03 Nov 2014 |
Individual | Angus, Richard Moray |
Lower Hutt Wellington |
26 Nov 1993 - 19 Dec 2005 |
Individual | Angus, Peter William Mckenzie |
Woburn Lower Hutt 5010 New Zealand |
19 Dec 2005 - 06 Mar 2020 |
Lynnley Anne Angus - Director
Appointment date: 23 Aug 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 23 Aug 2018
Peter William Mckenzie Angus - Director (Inactive)
Appointment date: 16 Feb 1998
Termination date: 05 Nov 2019
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 12 Nov 2015
Warwick John Angus - Director (Inactive)
Appointment date: 11 Jul 1995
Termination date: 10 Feb 1999
Address: 31-35 Majori Banks Street, Mt Victoria, Wellington,
Address used since 11 Jul 1995
Richard Moray Angus - Director (Inactive)
Appointment date: 11 Jul 1995
Termination date: 09 Feb 1999
Address: Plimmerton,
Address used since 11 Jul 1995
Joseph William Te Rata - Director (Inactive)
Appointment date: 26 Nov 1993
Termination date: 26 Nov 1995
Address: Silverstream, Wellington,
Address used since 26 Nov 1993
Nia Koroneho - Director (Inactive)
Appointment date: 26 Nov 1993
Termination date: 11 Jul 1995
Address: Petone, Wellington,
Address used since 26 Nov 1993
Peter William Mckenzie Angus - Director (Inactive)
Appointment date: 26 Nov 1993
Termination date: 11 Jul 1995
Address: Lower Hutt,
Address used since 26 Nov 1993
Reihana Kiriti Haerewa - Director (Inactive)
Appointment date: 26 Nov 1993
Termination date: 04 Apr 1995
Address: Upper Hutt,
Address used since 26 Nov 1993
Ruaitetanga Tapurau - Director (Inactive)
Appointment date: 26 Nov 1993
Termination date: 04 Apr 1995
Address: Upper Hutt,
Address used since 26 Nov 1993
Nz Retirement Villages Limited
31 Birch Street
Kensway Consultants Limited
31 Birch Street
Macinnes & Son Limited
31 Birch Street
Safepath Consultants Limited
31 Birch Street
Childhood Concepts Early Learning Centre Limited
35 - 37 Birch Street
Maxways Info Limited
41 Birch Street
Apex Home Inspection Services Limited
10 Bauchop Road,
Ardmore Project Services Limited
627 High Street
Emc Pacific Limited
39 Cudby Street
Mile Consultancy Limited
615 High Street
Nz Retirement Villages Limited
31 Birch Street
Projector Building Services Limited
65 Waterloo Road